Search icon

BRANFORD LANDSCAPE SUPPLY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BRANFORD LANDSCAPE SUPPLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2016
Business ALEI: 1200229
Annual report due: 31 Mar 2025
Business address: 149 MEADOW STREET, BRANFORD, CT, 06405, United States
Mailing address: 149 MEADOW STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: constructionjdl@sbcglobal.net

Industry & Business Activity

NAICS

423390 Other Construction Material Merchant Wholesalers

This industry comprises (1) establishments primarily engaged in the merchant wholesale distribution of manufactured homes (i.e., mobile homes) and/or prefabricated buildings and (2) establishments primarily engaged in the merchant wholesale distribution of construction materials (except lumber, plywood, millwork, wood panels, brick, stone, roofing, siding, electrical and wiring supplies, and insulation materials). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH LEPRE Agent 149 MEADOW STREET, BRANFORD, CT, 06405, United States 149 MEADOW STREET, BRANFORD, CT, 06405, United States +1 203-627-8834 constructionjdl@sbcglobal.net 14 FLAT ROCK RD., BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH LEPRE Officer 149 MEADOW STREET, BRANFORD, CT, 06405, United States +1 203-627-8834 constructionjdl@sbcglobal.net 14 FLAT ROCK RD., BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010601386 2024-02-20 - Annual Report Annual Report -
BF-0011447427 2024-02-20 - Annual Report Annual Report -
BF-0012423663 2024-02-20 - Annual Report Annual Report -
BF-0009971612 2022-05-18 - Annual Report Annual Report -
BF-0009360828 2022-05-18 - Annual Report Annual Report 2017
BF-0009360825 2022-05-18 - Annual Report Annual Report 2018
BF-0009360827 2022-05-18 - Annual Report Annual Report 2020
BF-0009360826 2022-05-18 - Annual Report Annual Report 2019
0005512200 2016-03-11 2016-03-11 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information